About

Registered Number: 00644687
Date of Incorporation: 16/12/1959 (64 years and 4 months ago)
Company Status: Active
Registered Address: Heaton Moor Golf Club House, Mauldeth Road, Heaton Mersey, Stockport, SK4 3NX

 

Heaton Moor Golf Course Ltd was registered on 16 December 1959 and has its registered office in Stockport, it's status at Companies House is "Active". The companies directors are Roberts, Michael Andrew, Heaton Moor Golf Club Limited, Gough, Michael William, Atkinson, Frank Gordon Caldwell, Gell, Graham, Gough, Michael William, Lappin, Kenneth Norman, Leather, William Herbert, Sinclair, John Howard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATON MOOR GOLF CLUB LIMITED 03 April 2018 - 1
ATKINSON, Frank Gordon Caldwell 24 November 2000 03 March 2007 1
GELL, Graham N/A 15 March 2007 1
GOUGH, Michael William 12 January 2010 20 March 2018 1
LAPPIN, Kenneth Norman 15 March 2007 20 March 2018 1
LEATHER, William Herbert 15 March 2007 20 March 2018 1
SINCLAIR, John Howard N/A 09 April 2001 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Michael Andrew 18 March 2018 - 1
GOUGH, Michael William 01 July 2013 18 March 2018 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 15 July 2019
MR04 - N/A 15 July 2019
MR04 - N/A 12 June 2019
MR04 - N/A 12 June 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 09 July 2018
AP02 - Appointment of corporate director 15 May 2018
AP03 - Appointment of secretary 16 April 2018
TM01 - Termination of appointment of director 12 April 2018
TM01 - Termination of appointment of director 12 April 2018
TM01 - Termination of appointment of director 12 April 2018
TM01 - Termination of appointment of director 12 April 2018
TM01 - Termination of appointment of director 12 April 2018
TM02 - Termination of appointment of secretary 12 April 2018
AP01 - Appointment of director 12 April 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 11 August 2016
CS01 - N/A 11 August 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 25 April 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 17 July 2013
AP03 - Appointment of secretary 16 July 2013
TM02 - Termination of appointment of secretary 16 July 2013
AP01 - Appointment of director 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AP01 - Appointment of director 10 February 2010
TM01 - Termination of appointment of director 09 February 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
AA - Annual Accounts 21 July 2007
363a - Annual Return 13 July 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
AA - Annual Accounts 23 August 2006
363a - Annual Return 14 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
AA - Annual Accounts 08 September 2005
363a - Annual Return 25 July 2005
353 - Register of members 25 July 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 04 August 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 29 July 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 26 July 2002
395 - Particulars of a mortgage or charge 01 February 2002
395 - Particulars of a mortgage or charge 01 February 2002
288a - Notice of appointment of directors or secretaries 03 October 2001
AA - Annual Accounts 25 September 2001
363s - Annual Return 13 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
288b - Notice of resignation of directors or secretaries 03 January 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 13 July 2000
363s - Annual Return 13 September 1999
AA - Annual Accounts 03 September 1999
363s - Annual Return 24 July 1998
AA - Annual Accounts 24 July 1998
363a - Annual Return 12 March 1998
353 - Register of members 12 March 1998
288b - Notice of resignation of directors or secretaries 02 January 1998
288c - Notice of change of directors or secretaries or in their particulars 02 January 1998
AA - Annual Accounts 04 December 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 06 August 1996
AA - Annual Accounts 09 October 1995
363s - Annual Return 19 July 1995
288 - N/A 04 November 1994
288 - N/A 04 November 1994
288 - N/A 04 November 1994
AA - Annual Accounts 25 October 1994
363s - Annual Return 05 September 1994
AA - Annual Accounts 27 October 1993
363s - Annual Return 09 July 1993
AA - Annual Accounts 23 October 1992
363s - Annual Return 03 August 1992
288 - N/A 03 August 1992
AA - Annual Accounts 23 December 1991
363b - Annual Return 05 August 1991
AA - Annual Accounts 03 December 1990
363 - Annual Return 11 September 1990
288 - N/A 28 June 1990
288 - N/A 28 June 1990
288 - N/A 28 June 1990
288 - N/A 28 June 1990
288 - N/A 28 June 1990
363 - Annual Return 03 April 1990
AA - Annual Accounts 16 November 1989
AUD - Auditor's letter of resignation 16 November 1989
AA - Annual Accounts 19 May 1989
363 - Annual Return 10 April 1989
363 - Annual Return 28 July 1988
AA - Annual Accounts 18 September 1987
363 - Annual Return 18 September 1987
AA - Annual Accounts 28 August 1987
AA - Annual Accounts 21 November 1986
NEWINC - New incorporation documents 16 December 1959

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 January 2002 Fully Satisfied

N/A

Legal charge 30 January 2002 Fully Satisfied

N/A

Legal charge 10 September 1975 Fully Satisfied

N/A

Legal charge registered pursuant to an order of court dated 18 feb 64 03 January 1964 Fully Satisfied

N/A

Legal mortgage 19 May 1960 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.